active Qynn Score: 100
Formed in 2006, ADVANCED AIRCRAFT TRAINING LIMITED has 2 directors and 3 shareholders. The longest serving directors have been in place for 10 years, however the shortest director appointment lasted for 3 years.
The registered office of the company is currently based at Unit 1 Lancaster Way Business Park, Ely, Cambridgeshire, England, CB6 3NW.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Unit 1 Lancaster Way Business Park Ely Cambridgeshire CB6 3NW
05/07/2016
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6
3
1
0
1
0
0
4
4
3
0
0
0
0
0
4
Capital
Purchase of own shares.
06/08/2020
n/a
Capital
Cancellation of shares. Statement of capital on 05/06/2020
20/07/2020
05/06/2020
Chagne of Constitution
Statement of companys objects
17/07/2020
n/a
Incorporation
Memorandum and Articles of Association
17/07/2020
n/a
Persons with Significant Control
Cessation of Rowland Taylor as a person with significant control on 05/06/2020
16/07/2020
05/06/2020
Persons with Significant Control
Cessation of Margaret Sibbald Taylor as a person with significant control on 05/06/2020
16/07/2020
05/06/2020
Persons with Significant Control
Notification of Nicholas Taylor as a person with significant control on 05/06/2020
15/07/2020
05/06/2020
Capital
Particulars of variation of rights attached to shares
15/07/2020
n/a
Capital
Statement of capital following an allotment of shares on 05/06/2020
15/07/2020
05/06/2020
Capital
Change of share class name or designation
14/07/2020
n/a
Mortgage
Satisfaction of charge 058364290003 in full
18/06/2020
n/a
Confirmation Statement
Confirmation statement made on 05/06/2020 with no updates
08/06/2020
05/06/2020
Accounts
Total exemption full accounts made up to 30/09/2019
04/05/2020
30/09/2019
Confirmation Statement
Confirmation statement made on 05/06/2019 with no updates
06/06/2019
05/06/2019
Accounts
Total exemption full accounts made up to 30/09/2018
22/01/2019
30/09/2018
Address
Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
14/06/2018
n/a
Confirmation Statement
Confirmation statement made on 05/06/2018 with updates
14/06/2018
05/06/2018
Officers
Termination of appointment of Rowland Taylor as a director on 17/11/2017
14/06/2018
17/11/2017
Address
Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
14/06/2018
n/a
Accounts
Total exemption full accounts made up to 30/09/2017
26/01/2018
30/09/2017
Confirmation Statement
Confirmation statement made on 05/06/2017 with updates
08/06/2017
05/06/2017
Accounts
Total exemption small company accounts made up to 30/09/2016
23/01/2017
30/09/2016
Mortgage
Registration of charge 058364290003, created on 08/09/2016
13/09/2016
08/09/2016
Mortgage
Registration of charge 058364290002, created on 18/08/2016
18/08/2016
18/08/2016
Annual Return
Annual return made up to 05/06/2016 with full list of shareholders
07/07/2016
05/06/2016
Address
Registered office address changed from George Court Bartholomews Walk Ely Cambridgeshire CB7 4JW to Unit 1 Lancaster Way Business Park Ely Cambridgeshire CB6 3NW on 05/07/2016
05/07/2016
05/07/2016
Officers
Appointment of Mr Nicholas Taylor as a director on 25/04/2016
01/06/2016
25/04/2016
Mortgage
Satisfaction of charge 1 in full
01/06/2016
n/a
Accounts
Total exemption small company accounts made up to 30/09/2015
14/12/2015
30/09/2015
Annual Return
Annual return made up to 05/06/2015 with full list of shareholders
15/06/2015
05/06/2015
Accounts
Total exemption small company accounts made up to 30/09/2014
01/05/2015
30/09/2014
Annual Return
Annual return made up to 05/06/2014 with full list of shareholders
19/06/2014
05/06/2014
Officers
Directors details changed for Rowland Taylor on 05/06/2014
09/06/2014
05/06/2014
Capital
Statement of capital following an allotment of shares on 18/02/2014
06/05/2014
18/02/2014
Capital
Change of share class name or designation
06/05/2014
n/a
Accounts
Total exemption small company accounts made up to 30/09/2013
09/04/2014
30/09/2013
Accounts
Total exemption small company accounts made up to 30/09/2012
13/06/2013
30/09/2012
Annual Return
Annual return made up to 05/06/2013 with full list of shareholders
12/06/2013
05/06/2013
Capital
Statement of capital following an allotment of shares on 09/05/2013
05/06/2013
09/05/2013
Incorporation
Memorandum and Articles of Association
05/06/2013
n/a
Annual Return
Annual return made up to 05/06/2012 with full list of shareholders
17/07/2012
05/06/2012
Officers
Secretarys details changed for Mrs Margaret Sibbald Taylor on 12/04/2011
16/07/2012
12/04/2011
Officers
Directors details changed for Rowland Taylor on 05/06/2006
11/07/2012
05/06/2006
Accounts
Total exemption small company accounts made up to 30/09/2011
26/06/2012
30/09/2011
Address
Registered office address changed from 41 St. Mary`S Street Ely Cambridgeshire CB7 4HF on 07/11/2011
07/11/2011
07/11/2011
Annual Return
Annual return made up to 05/06/2011 with full list of shareholders
16/06/2011
05/06/2011
Officers
Appointment of Mrs Margaret Sibbald Taylor as a director
12/04/2011
n/a
Accounts
Total exemption small company accounts made up to 30/09/2010
23/03/2011
30/09/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
ADVANCED AIRCRAFT TRAINING LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
12/06/2009
n/a
Debenture
Hsbc Bank PLC
outstanding
18/08/2016
n/a
A registered charge
Lloyds Bank PLC
outstanding
08/09/2016
n/a
A registered charge
Lloyds Bank PLC
fully-satisfied
08/09/2016
n/a
A registered charge
Lloyds Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
11/04/2011
10 Yrs
5,000
October 1953
25/04/2016
4 Yrs 11 Mths
2,000
November 1982
05/06/2006
14 Yrs 10 Mths
Director
05/06/2006
11 Yrs 5 Mths
17/11/2017
Director
05/06/2006
2 Yrs 9 Mths
30/03/2009
Individual Person
n/a
05/06/2020
Ownership of shares – More than 50% but less than 75%
Ownership of voting rights - More than 50% but less than 75%
Right to appoint and remove directors
Individual Person
05/06/2020
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Individual Person
05/06/2020
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%